DELTA CAPITA MANAGED SERVICES LIMITED
Status | ACTIVE |
Company No. | 10391958 |
Category | Private Limited Company |
Incorporated | 23 Sep 2016 |
Age | 7 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DELTA CAPITA MANAGED SERVICES LIMITED is an active private limited company with number 10391958. It was incorporated 7 years, 8 months, 22 days ago, on 23 September 2016. The company address is 2nd Floor 40 Bank Street, London, E14 5NR, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts amended with accounts type small
Date: 19 Apr 2024
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type small
Date: 06 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Aldous
Termination date: 2021-11-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 07 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 01 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 01 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Delta Capita Limited
Change date: 2020-12-31
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-31
Psc name: Delta Capita Group
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Bailey
Termination date: 2020-04-29
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-29
Officer name: Mr David Long
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Notification of a person with significant control
Date: 15 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-10
Psc name: Delta Capita Group
Documents
Cessation of a person with significant control
Date: 27 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Mark Robert Aldous
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH04
Date: 2019-12-31
Capital : 0 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital return purchase own shares treasury capital date
Date: 07 Jun 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH03
Date: 2019-04-24
Capital : 12.857 GBP
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Aldous
Notification date: 2017-03-02
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mark Robert Aldous
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 40 Bank Street London E14 5NR England
Change date: 2017-04-11
New address: 2nd Floor 40 Bank Street London E14 5NR
Documents
Accounts with accounts type dormant
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
New address: 40 Bank Street London E14 5NR
Old address: 9 Devonshire Square 5th Floor London EC2M 4YF United Kingdom
Documents
Change account reference date company previous shortened
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 15 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Simon James Bailey
Documents
Confirmation statement
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Original description: 28/02/17 Statement of Capital gbp 100.000
Documents
Some Companies
SHAMROCK COTTAGE MAIN STREET,BUCKINGHAM,MK18 2JN
Number: | 10330002 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GO-DEVELOP (CHESTER ROAD) LIMITED
2ND FLOOR,LONDON,W1W 5PF
Number: | 11362194 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH
Number: | 10610060 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 MILLBROOK ROAD EAST,SOUTHAMPTON,SO15 1HS
Number: | 11947061 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECYCLING LIVES CENTRE,PRESTON,PR1 1QE
Number: | 03783452 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A CASTLE STREET,READING,RG1 7RD
Number: | 09396124 |
Status: | ACTIVE |
Category: | Private Limited Company |